✨ Company Liquidation Notices




6 SEPTEMBER NEW ZEALAND GAZETTE 4075

pursuant to section 274 of the Companies Act 1955, filed a declaration of solvency.

Dated this 1st day of September 1989.

P. J. FORREST, Liquidator.

Address of Liquidator: Winstanley Kerridge, Chartered Accountants, P.O. Box 349, Blenheim.

--vw14874--

Bay of Islands Pharmacy (Paihia) Ltd.

Notice of Members Voluntary Winding Up

Pursuant to Section 269 of the Companies Act 1955

Notice is hereby given that by entry in the minute book dated the 31st day of August 1989, it was resolved that the company be wound up voluntarily.

R. J. HODGE, Secretary.

--vw14931--

Gordon Miller Ltd.

Notice of Members Voluntary Winding Up

Pursuant to Section 269 of the Companies Act 1955

Notice is hereby given that by entry in the minute book dated the 31st day of August 1989, it was resolved that the company be wound up voluntarily.

J. P. BISSETT, Secretary.

--vw14933--

Equipment Hiring Services Ltd.

Notice of Members Voluntary Winding Up

Pursuant to Section 269 of the Companies Act 1955

Notice is hereby given that by entry in the minute book dated the 31st day of August 1989, it was resolved that the company be wound up voluntarily.

J. P. BISSETT, Secretary.

--vw14936--

Eyecatchers (NI) 1987 Ltd.

Notice of Members Voluntary Winding Up

Pursuant to Section 269 of the Companies Act 1955

Notice is hereby given that by entry in the minute book dated the 31st day of August 1989, it was resolved that the company be wound up voluntarily.

R. J. HODGE, Secretary.

--vw14937--

In the matter of the Companies Act 1955, and in the matter of Technitrades (1973) Ltd:

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 4th day of September 1989, the following special resolutions were passed by the company namely:

  1. That by reason of all trading activities of the company having ceased, the company, having filed a declaration of solvency, be wound up voluntarily.

  2. That Rowan Stanley Kingstone and Peter Charles Chaffield, be and are hereby appointed liquidators.

The liquidators hereby fix the 22nd day of September 1989, as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.

Dated this 4th day of September 1989.

R. S. KINGSTONE and P. C. CHATFIELD, Liquidators.

--

Care of Smith Chilcott & Co., General Buildings, Shortland Street, Auckland.

--vw14929--

Belfast Wool Co Ltd.

Notice of Resolution for Voluntary Winding Up and Notice to Creditors to Prove Debts or Claims

Pursuant to Section 269 of the Companies Act 1955

Notice is hereby given that having filed a declaration of solvency in compliance with section 274 of the Companies Act 1955, the following special resolutions were duly passed on the 5th day of September 1989 by means of an entry in the minute book of the company, pursuant to the provisions of section 362 of the Companies Act 1955:

That the company be wound up voluntarily.

That Ronald Douglas Cormack, be and is hereby appointed liquidator for the purpose of winding up the affairs of the company.

Notice is further given that the undersigned, the liquidator of Belfast Wool Co Ltd. (in liquidation), which is being wound up voluntarily, does hereby fix the 21st day of September 1989, as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.

Dated this 5th day of September 1989.

R. D. CORMACK, Liquidator.

Address of Liquidator: Care of Arthur Young, Chartered Accountants, P.O. Box 2091, Christchurch.

Note: The business activities of the company are now being conducted by Belfast Wool Co (1989) Ltd.

--vw14877--

Newport Distributing Co (NZ) Ltd.

Notice of Resolution for Voluntary Winding Up

Pursuant to Section 269 of the Companies Act 1955

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 4th day of September 1989, the following special resolution was passed by the company, namely:

That the company be wound up voluntarily.

Dated this 4th day of September 1989.

S. J. CLARKE, Liquidator.

--vw14888--

In the matter of the Companies Act 1955, and in the matter of Robin Craig Builders Ltd:

Notice is hereby given that by entry in the minute book of the above-mentioned company on the 5th day of September 1989, pursuant to section 362 (1) (b) of the Companies Act 1955, the following special resolution was passed by the company, namely:

β€œThat a declaration of solvency having been filed in accordance with section 274 (2) of the Companies Act 1955, the company be wound up voluntarily.”

Dated this 5th day of September 1989.

P. G. STEEL, Liquidator.

--vw14893--

In the matter of the Companies Act 1955, and in the matter of Denton Properties Ltd:

Notice is hereby given that by entry in the minute book of the above-mentioned company on the 5th day of September 1989, pursuant to section 362 (1) (b) of the Companies Act 1955,



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1989, No 155


NZLII PDF NZ Gazette 1989, No 155





✨ LLM interpretation of page content

🏭 Voluntary Winding Up of Teletex International Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
1 September 1989
Company winding up, Voluntary liquidation, Liquidator appointment
  • P. J. Forrest, Liquidator

🏭 Voluntary Winding Up of Bay of Islands Pharmacy (Paihia) Ltd.

🏭 Trade, Customs & Industry
31 August 1989
Company winding up, Voluntary liquidation, Pharmacy
  • R. J. Hodge, Secretary

🏭 Voluntary Winding Up of Gordon Miller Ltd.

🏭 Trade, Customs & Industry
31 August 1989
Company winding up, Voluntary liquidation
  • J. P. Bissett, Secretary

🏭 Voluntary Winding Up of Equipment Hiring Services Ltd.

🏭 Trade, Customs & Industry
31 August 1989
Company winding up, Voluntary liquidation
  • J. P. Bissett, Secretary

🏭 Voluntary Winding Up of Eyecatchers (NI) 1987 Ltd.

🏭 Trade, Customs & Industry
31 August 1989
Company winding up, Voluntary liquidation
  • R. J. Hodge, Secretary

🏭 Voluntary Winding Up of Technitrades (1973) Ltd.

🏭 Trade, Customs & Industry
4 September 1989
Company winding up, Voluntary liquidation, Liquidator appointment
  • R. S. Kingstone, Liquidator
  • P. C. Chaffield, Liquidator

🏭 Voluntary Winding Up of Belfast Wool Co Ltd.

🏭 Trade, Customs & Industry
5 September 1989
Company winding up, Voluntary liquidation, Liquidator appointment
  • R. D. Cormack, Liquidator

🏭 Voluntary Winding Up of Newport Distributing Co (NZ) Ltd.

🏭 Trade, Customs & Industry
4 September 1989
Company winding up, Voluntary liquidation
  • S. J. Clarke, Liquidator

🏭 Voluntary Winding Up of Robin Craig Builders Ltd.

🏭 Trade, Customs & Industry
5 September 1989
Company winding up, Voluntary liquidation
  • P. G. Steel, Liquidator

🏭 Voluntary Winding Up of Denton Properties Ltd.

🏭 Trade, Customs & Industry
5 September 1989
Company winding up, Voluntary liquidation